London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2006(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | CTC Directorships Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 338 Euston Road London NW1 3BG |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2007) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Mr Mark Nicholas Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclose Farmhouse The Hill, Freshford Bath Avon BA2 7WG |
Director Name | Mr Dean Matthew Brown |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2014) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Frank Scanlon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Windlesham Court Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Gareth Miller |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£3,699 |
Net Worth | £94,667 |
Cash | £24,479 |
Current Liabilities | £21,462 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
17 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
27 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 December 2020 | Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages) |
25 November 2020 | Termination of appointment of Gareth Miller as a director on 22 October 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Notification of The Executors of the Late Sheila Drake as a person with significant control on 25 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
1 August 2017 | Director's details changed for Mr Gareth Miller on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Gareth Miller on 1 August 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
21 May 2014 | Termination of appointment of Oliver Ellingham as a director (1 page) |
21 May 2014 | Appointment of Mr Gareth Miller as a director (2 pages) |
21 May 2014 | Appointment of Mr Gareth Miller as a director (2 pages) |
21 May 2014 | Termination of appointment of Oliver Ellingham as a director (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014 (1 page) |
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
21 January 2014 | Termination of appointment of Dean Brown as a director (1 page) |
21 January 2014 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
21 January 2014 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
16 April 2013 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
16 April 2013 | Termination of appointment of Mark Crowther as a director (1 page) |
16 April 2013 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
16 April 2013 | Termination of appointment of Mark Crowther as a director (1 page) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Termination of appointment of Frank Scanlon as a director (1 page) |
20 December 2011 | Termination of appointment of Frank Scanlon as a director (1 page) |
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
30 November 2011 | Appointment of Frank Scanlon as a director (2 pages) |
30 November 2011 | Appointment of Frank Scanlon as a director (2 pages) |
25 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
25 November 2011 | Termination of appointment of Oliver Ellingham as a director (1 page) |
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
2 November 2009 | Termination of appointment of Geoffrey Lewis as a director (1 page) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
20 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 25/01/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 March 2004 | Return made up to 25/01/04; full list of members
|
9 March 2004 | Return made up to 25/01/04; full list of members
|
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Director's particulars changed (1 page) |
26 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
26 April 2003 | Return made up to 25/01/03; full list of members (6 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 March 2002 | Return made up to 25/01/02; no change of members (6 pages) |
9 March 2002 | Return made up to 25/01/02; no change of members (6 pages) |
9 March 2002 | New director appointed (14 pages) |
9 March 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2001 | Return made up to 25/01/01; no change of members (2 pages) |
7 February 2001 | Return made up to 25/01/01; no change of members (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
28 February 2000 | Return made up to 25/01/00; full list of members (32 pages) |
28 February 2000 | Return made up to 25/01/00; full list of members (32 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 25/01/98; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
22 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
21 February 1997 | Return made up to 25/01/97; full list of members
|
21 February 1997 | Return made up to 25/01/97; full list of members
|
23 January 1997 | Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages) |
23 January 1997 | Ad 25/11/96--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages) |
23 December 1996 | New director appointed (6 pages) |
23 December 1996 | New director appointed (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Ad 14/05/96--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Accounting reference date notified as 31/03 (1 page) |
4 June 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
13 May 1996 | S-div 25/01/96 (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | S-div 25/01/96 (1 page) |
13 May 1996 | New director appointed (5 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | New director appointed (5 pages) |
25 January 1996 | Incorporation (12 pages) |
25 January 1996 | Incorporation (12 pages) |